Search icon

PANHANDLE HOLDINGS TRUST LLC - Florida Company Profile

Company Details

Entity Name: PANHANDLE HOLDINGS TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANHANDLE HOLDINGS TRUST LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000129001
FEI/EIN Number 453990778

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16400 US Hwy 331 S., STE B2, Freeport, FL, 32439, US
Mail Address: 16400 US Hwy 331 S., STE B2, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANIEL P Managing Member 16400 US Hwy 331 S., Freeport, FL, 32439
Bournazos Angela Auth 55 Kenilworth Road, Rye, NY, 10580
Damascus Amy Auth 55 Kenilworth Road, Rye, NY, 10580
Smith Daniel Agent 16400 US Hwy 331 S., Freeport, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 16400 US Hwy 331 S., STE B2, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 16400 US Hwy 331 S., STE B2, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2020-04-08 16400 US Hwy 331 S., STE B2, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2019-12-26 Smith , Daniel -
REINSTATEMENT 2019-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2011-12-12 - -

Documents

Name Date
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-12-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-24
LC Amendment 2011-12-12

Date of last update: 01 May 2025

Sources: Florida Department of State